Cannon Street
London
EC4N 6AF
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Cannon Place Cannon Street London EC4N 6AF |
Director Name | Nigel Egerton-King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Secretary Name | Nigel Egerton-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Mr Nicholas Edward Scott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 15 years (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Rosaline Road Fulham London SW6 7QT |
Secretary Name | Mr Edward Riseman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road Wells Next The Sea Norfolk NR23 1AZ |
Secretary Name | Mr Duncan Robert Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moat Close Orpington Kent BR6 6ET |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Graeme William Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Director Name | Mr Gregory Saxton Rogers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2008) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lethe Cottage The Green Letchmore Heath Hertfordshore WD2 8EN |
Director Name | John Joseph Herbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 27c Tadema Road Chelsea London SW10 0NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fashionrocks.com |
---|---|
Telephone | 07 703131340 |
Telephone region | Mobile |
Registered Address | CMS Cameron McKenna Llp 78 Cannon Place Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
320 at £1 | Angus Kennedy Morrison 32.00% Ordinary A |
---|---|
320 at £1 | David Douglas 32.00% Ordinary A |
35 at £1 | Graham Fleming Barnet 3.50% Ordinary A |
25 at £1 | Paul Scott 2.50% Ordinary A |
20 at £1 | David Wardlaw 2.00% Ordinary B |
20 at £1 | Marcus Watson 2.00% Ordinary B |
130 at £1 | Angus Kennedy Morrison 13.00% Ordinary B |
130 at £1 | David Douglas 13.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
20 May 2008 | Delivered on: 22 May 2008 Satisfied on: 9 September 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
26 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
17 July 2022 | Director's details changed for Mr David Douglas on 27 April 2021 (2 pages) |
17 July 2022 | Director's details changed for Mr Angus Kennedy Morrison on 1 October 2016 (2 pages) |
17 July 2022 | Change of details for Mr Angus Kennedy Morrison as a person with significant control on 1 October 2016 (2 pages) |
17 July 2022 | Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages) |
21 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
12 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of John Joseph Herbert as a director on 1 April 2016 (1 page) |
26 April 2017 | Termination of appointment of John Joseph Herbert as a director on 1 April 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Place Cannon Street London EC4N 6AF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Place Cannon Street London EC4N 6AF on 21 July 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Termination of appointment of Graham Barnet as a director (1 page) |
16 December 2011 | Termination of appointment of Graham Barnet as a director (1 page) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Company name changed fashion rocks group LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed fashion rocks group LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 23/07/08; full list of members; amend (9 pages) |
30 July 2009 | Return made up to 23/07/08; full list of members; amend (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Return made up to 23/07/08; full list of members (5 pages) |
15 January 2009 | Return made up to 23/07/08; full list of members (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 8 dean street london W1D 3RL (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 8 dean street london W1D 3RL (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
27 October 2008 | Appointment terminated director graeme henry (1 page) |
27 October 2008 | Appointment terminated director nicholas scott (1 page) |
27 October 2008 | Appointment terminated director gregory rogers (1 page) |
27 October 2008 | Appointment terminated secretary duncan hussey (1 page) |
27 October 2008 | Appointment terminated secretary duncan hussey (1 page) |
27 October 2008 | Appointment terminated director graeme henry (1 page) |
27 October 2008 | Appointment terminated director gregory rogers (1 page) |
27 October 2008 | Appointment terminated director nicholas scott (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 91 princedale road london W11 4NS (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 91 princedale road london W11 4NS (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 23/07/07; no change of members (9 pages) |
18 September 2007 | Return made up to 23/07/07; no change of members (9 pages) |
24 January 2007 | Company name changed big time productions LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed big time productions LIMITED\certificate issued on 24/01/07 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
4 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
18 May 2006 | Ad 25/04/06--------- £ si 608@1=608 £ ic 2/610 (2 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Ad 06/04/06--------- £ si 390@1=390 £ ic 610/1000 (4 pages) |
18 May 2006 | Ad 25/04/06--------- £ si 608@1=608 £ ic 2/610 (2 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Ad 06/04/06--------- £ si 390@1=390 £ ic 610/1000 (4 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Resolutions
|
25 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
19 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members
|
26 July 2001 | Return made up to 23/07/01; full list of members
|
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 23/07/00; full list of members
|
29 August 2000 | Return made up to 23/07/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 July 1999 | Return made up to 23/07/99; no change of members (6 pages) |
30 July 1999 | Return made up to 23/07/99; no change of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
8 October 1996 | Return made up to 31/07/96; no change of members
|
8 October 1996 | Return made up to 31/07/96; no change of members
|
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | New secretary appointed (2 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members
|
30 August 1995 | Return made up to 31/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 October 1993 | New director appointed (2 pages) |
8 October 1993 | New director appointed (2 pages) |
23 August 1993 | Incorporation (12 pages) |
23 August 1993 | Incorporation (12 pages) |